ELLIS PROPERTIES LIMITED
Overview
| Company Name | ELLIS PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00354302 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELLIS PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ELLIS PROPERTIES LIMITED located?
| Registered Office Address | 1 Bow Churchyard EC4M 9DQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELLIS PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELLIS AND SONS FIFTH AMALGAMATED PROPERTIES LIMITED | Jun 24, 1939 | Jun 24, 1939 |
What are the latest accounts for ELLIS PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for ELLIS PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for ELLIS PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jan 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on Mar 04, 2025 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on Mar 11, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH on Oct 19, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Penelope Ellis as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of ELLIS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Penelope | Secretary | Knockomie House Hotel Grantown Road IV36 0SG Forres Morayshire Scotland | British | 57763200001 | ||||||
| ELLIS, Gavin Malcolm Sheilds | Director | Knockomie Hotel Grantown Road IV36 0SG Forres Morayshire | United Kingdom | British | 22066240001 | |||||
| ELLIS, Penelope Jayne | Director | Grantown Road IV36 2SG Forres Knockomie Hotel Morayshire Scotland | United Kingdom | British | 204922600001 | |||||
| SCOTT, Graham William | Director | 1 Lochview Road Bearsden G61 1PP Glasgow Lanarkshire | Scotland | British | 101687450001 | |||||
| NICHOLAS, Thomas Roger | Secretary | Merlin Craignure PA65 6AY Isle Of Mull | British | 95474620001 | ||||||
| ELLIS, Elizbeth F | Director | The Smiddy House Aros PA72 6JB Isle Of Mull Argyll | British | 22066230001 | ||||||
| ELLIS, Graham Elliott | Director | The Smiddy House Salen Aros Isle Of Mull Argyll | United Kingdom | British | 13811120001 |
Who are the persons with significant control of ELLIS PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gavin Malcolm Sheilds Ellis | Apr 06, 2016 | Bow Churchyard EC4M 9DQ London 1 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0